ARO Liquidation Surf Co., LLC
11
Lisa G Beckerman
05/04/2016
03/20/2023
Yes
v
MEGA |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Jimmy'Z Surf Co., LLC
112 West 34th Street 22nd Floor New York, NY 10120 NEW YORK-NY Tax ID / EIN: 20-2250461 dba Jimmy'Z |
represented by |
Ray C Schrock
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8000 Email: ray.schrock@weil.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
05/04/2016 | Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 05/04/2016) | |
05/04/2016 | 4 | Declarationof David J. Dick Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York(related document(s) 1) filed by Ray C Schrock on behalf of Jimmy'Z Surf Co., LLC. (Schrock, Ray) (Entered: 05/04/2016) |
05/04/2016 | 3 | Motion for Joint Administration/ Motion of Debtors' Pursuant to Fed. R. Bankr. P. 1015(b) For Entry of Order Directing Joint Administration of Related Chapter 11 Casesfiled by Ray C Schrock on behalf of Jimmy'Z Surf Co., LLC. (Schrock, Ray) (Entered: 05/04/2016) |
05/04/2016 | 2 | Corporate Ownership Statement/ Debtors' Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3. (related document(s) 1) Filed by Ray C Schrock on behalf of Jimmy'Z Surf Co., LLC. (Schrock, Ray) (Entered: 05/04/2016) |
05/04/2016 | Receipt of Voluntary Petition (Chapter 11)(16-11278) [misc,824] (1717.00) Filing Fee. Receipt number 11265109. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/04/2016) | |
05/04/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/18/2016. Schedule C due 05/18/2016. Schedule D due 05/18/2016. Schedule E/F due 05/18/2016. Schedule G due 05/18/2016. Schedule H due 05/18/2016. Summary of Assets and Liabilities due 05/18/2016. Statement of Financial Affairs due 05/18/2016. Incomplete Filings due by 05/18/2016, Chapter 11 Plan due by 9/1/2016, Disclosure Statement due by 9/1/2016, Initial Case Conference due by 6/3/2016, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Jimmy'Z Surf Co., LLC. (Schrock, Ray) (Entered: 05/04/2016) |